ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pochin Developments Limited

Pochin Developments Limited is a liquidation company incorporated on 9 November 1962 with the registered office located in Manchester, Greater Manchester. Pochin Developments Limited was registered 62 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 8 months ago
Company No
00740515
Private limited company
Age
62 years
Incorporated 9 November 1962
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Overdue
Confirmation statement overdue by 2094 days
Dated 30 November 2018 (6 years ago)
Next confirmation dated 30 November 2019
Was due on 14 December 2019 (5 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 2108 days
For period 1 Mar28 Feb 2018 (12 months)
Accounts type is Full
Next accounts for period 28 February 2019
Was due on 30 November 2019 (5 years ago)
Contact
Address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Address changed on 20 May 2025 (3 months ago)
Previous address was 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB
Telephone
01606833333
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1967
Director • Property Manager • British • Lives in UK • Born in Apr 1965
Pochin's Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pochin Goodman (Northern Gateway) Limited
Robert Kenneth Heywood Nicholson and James William Pochin Nicholson are mutual people.
Active
Nameco (No.300) Limited
Robert Kenneth Heywood Nicholson is a mutual person.
Active
Pochin Midpoint Limited
Robert Kenneth Heywood Nicholson is a mutual person.
Active
Magnitude Land Development UK Ltd
Robert Kenneth Heywood Nicholson is a mutual person.
Active
Northern Powerhouse Land Limited
Robert Kenneth Heywood Nicholson is a mutual person.
Active
Northern Gateway Management Company 1 Limited
Robert Kenneth Heywood Nicholson is a mutual person.
Active
Northern Gateway Management Company 2 Limited
Robert Kenneth Heywood Nicholson is a mutual person.
Active
Trinity Court Developments Limited
Robert Kenneth Heywood Nicholson and James William Pochin Nicholson are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
28 Feb 2018
For period 28 Feb28 Feb 2018
Traded for 12 months
Cash in Bank
£1.31M
Increased by £1.24M (+1743%)
Turnover
£9.77M
Increased by £8.33M (+576%)
Employees
2
Decreased by 2 (-50%)
Total Assets
£4.84M
Increased by £1.64M (+51%)
Total Liabilities
-£2.47M
Increased by £483.22K (+24%)
Net Assets
£2.37M
Increased by £1.16M (+95%)
Debt Ratio (%)
51%
Decreased by 11.07% (-18%)
Latest Activity
Registered Address Changed
3 Months Ago on 20 May 2025
Liquidator Removed By Court
1 Year 8 Months Ago on 30 Dec 2023
Voluntary Liquidator Appointed
1 Year 8 Months Ago on 30 Dec 2023
Registered Address Changed
3 Years Ago on 15 Nov 2021
Voluntary Liquidator Appointed
4 Years Ago on 18 Jun 2021
Moved to Voluntary Liquidation
4 Years Ago on 7 Jun 2021
Administration Period Extended
5 Years Ago on 6 Aug 2020
Registered Address Changed
6 Years Ago on 27 Aug 2019
Administrator Appointed
6 Years Ago on 22 Aug 2019
New Charge Registered
6 Years Ago on 11 Jul 2019
Get Credit Report
Discover Pochin Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 6 June 2025
Submitted on 14 Jul 2025
Registered office address changed from 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 20 May 2025
Submitted on 20 May 2025
Liquidators' statement of receipts and payments to 6 June 2024
Submitted on 6 Aug 2024
Appointment of a voluntary liquidator
Submitted on 30 Dec 2023
Removal of liquidator by court order
Submitted on 30 Dec 2023
Liquidators' statement of receipts and payments to 6 June 2023
Submitted on 1 Aug 2023
Liquidators' statement of receipts and payments to 6 June 2022
Submitted on 27 Jul 2022
Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 15 November 2021
Submitted on 15 Nov 2021
Appointment of a voluntary liquidator
Submitted on 18 Jun 2021
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 7 Jun 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year